HEDSON TECHNOLOGIES UK LIMITED

HEDSON TECHNOLOGIES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHEDSON TECHNOLOGIES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03423846
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HEDSON TECHNOLOGIES UK LIMITED?

    • (2811) /
    • (3162) /

    Where is HEDSON TECHNOLOGIES UK LIMITED located?

    Registered Office Address
    Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of HEDSON TECHNOLOGIES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDWIN TRISK LIMITEDApr 09, 1999Apr 09, 1999
    METAL SPINNERS (NEWCASTLE) LIMITEDApr 21, 1998Apr 21, 1998
    METAL SPINNERS GROUP LIMITEDOct 17, 1997Oct 17, 1997
    PINCO 964 LIMITEDAug 22, 1997Aug 22, 1997

    What are the latest accounts for HEDSON TECHNOLOGIES UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2008
    Next Accounts Due OnOct 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for HEDSON TECHNOLOGIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 07, 2009

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 13, 2009

    LRESEX

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    2 pages288a

    Miscellaneous

    Section 519
    1 pagesMISC

    legacy

    1 pages288b

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 12, 2008

    legacy

    363(287)

    Full accounts made up to Dec 31, 2007

    19 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    19 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed edwin trisk LIMITED\certificate issued on 07/11/07
    2 pagesCERTNM

    legacy

    2 pages363a

    Full accounts made up to Apr 02, 2006

    21 pagesAA

    legacy

    1 pages287

    legacy

    6 pages363a

    legacy

    3 pages395

    legacy

    1 pages288b

    Who are the officers of HEDSON TECHNOLOGIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRIKSON, Jorn
    Ostra Vallgatan 37b
    Lund 22361
    Sweden
    Secretary
    Ostra Vallgatan 37b
    Lund 22361
    Sweden
    SwedeCfo125719780001
    HENRIKSON, Jom
    Ostra Vallgatan 37b
    Lund
    22361
    Sweden
    Director
    Ostra Vallgatan 37b
    Lund
    22361
    Sweden
    SwedishCompany Director135379860001
    LINDESKOG, Stephane
    Ruriksgatan 8,
    217 74
    FOREIGN Malmo
    Sweden
    Director
    Ruriksgatan 8,
    217 74
    FOREIGN Malmo
    Sweden
    SwedishSales Manager113347890001
    LOEPRICK, Peter Walter, Dr
    Odenwaldweg 8
    Fuldabrueck
    34277
    Germany
    Director
    Odenwaldweg 8
    Fuldabrueck
    34277
    Germany
    GermanDirector127984760001
    MILBANKE, Mandy Ann
    Catton Place
    Hadrian Park
    NE28 9UG Wallsend
    30
    Tyne And Wear
    Director
    Catton Place
    Hadrian Park
    NE28 9UG Wallsend
    30
    Tyne And Wear
    BritishManager135624800001
    BLOMQVIST, Rickard
    Papegojevagen 12 239 42
    Falsterbo
    Sweden
    Secretary
    Papegojevagen 12 239 42
    Falsterbo
    Sweden
    SwedishCfo112662990001
    CHAPLIN, Mark Peter
    Kings Lane
    Flore
    NN7 4LQ Northampton
    9
    Northamptonshire
    United Kingdom
    Secretary
    Kings Lane
    Flore
    NN7 4LQ Northampton
    9
    Northamptonshire
    United Kingdom
    BritishDirector59835160003
    SHAW, Malcolm
    57 Baydale Road
    DL3 8JT Darlington
    County Durham
    Secretary
    57 Baydale Road
    DL3 8JT Darlington
    County Durham
    BritishCompany Director14860760001
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    ARMSTRONG, Anthony John
    Moorside Lodge Panorama Drive
    LS29 9RA Ilkley
    West Yorkshire
    Director
    Moorside Lodge Panorama Drive
    LS29 9RA Ilkley
    West Yorkshire
    EnglandBritishDirector48774750001
    BROOKES, Douglas Roger
    8 Meadow Croft Park
    Thropton
    NE65 7HR Morpeth
    Northumberland
    Director
    8 Meadow Croft Park
    Thropton
    NE65 7HR Morpeth
    Northumberland
    EnglandBritishDirector53867750002
    CHAPLIN, Mark Peter
    Kings Lane
    Flore
    NN7 4LQ Northampton
    9
    Northamptonshire
    United Kingdom
    Director
    Kings Lane
    Flore
    NN7 4LQ Northampton
    9
    Northamptonshire
    United Kingdom
    United KingdomBritishDirector59835160003
    CHARALAMBOUS, Peter Michael, Dr
    Three Springs Cottage
    DH6 2AA High Haswell
    Durham
    Director
    Three Springs Cottage
    DH6 2AA High Haswell
    Durham
    BritishManaging Director92756980001
    GRAHAM, Alan Thomas
    42 Aspin Park Road
    HG5 8HG Knaresborough
    North Yorkshire
    Director
    42 Aspin Park Road
    HG5 8HG Knaresborough
    North Yorkshire
    BritishManaging Director57864870001
    LANGE, Mikael Alban Yngue Topson
    Odengatan 21
    FOREIGN Se1142y Stockholm
    Sweden
    Director
    Odengatan 21
    FOREIGN Se1142y Stockholm
    Sweden
    SwedishManaging Dir112662890001
    RANSON, David Lance
    Beckview Cottage Hollybush Farm
    Lanchester
    DH7 0SS Durham
    County Durham
    Director
    Beckview Cottage Hollybush Farm
    Lanchester
    DH7 0SS Durham
    County Durham
    BritishDirector58425670001
    SCOTT, Paul
    20 The Crescent
    NE26 2JG Whitley Bay
    Tyne And Wear
    Director
    20 The Crescent
    NE26 2JG Whitley Bay
    Tyne And Wear
    EnglandBritishSales & Marketing Director105990880001
    SCOTT, Paul
    11 Kendale Walk
    Hillhheads Estate
    NE5 5NS Newcastle Upon Tyne
    Tyne And Wear
    Director
    11 Kendale Walk
    Hillhheads Estate
    NE5 5NS Newcastle Upon Tyne
    Tyne And Wear
    BritishSales Director61127660001
    SHAW, Malcolm
    57 Baydale Road
    DL3 8JT Darlington
    County Durham
    Director
    57 Baydale Road
    DL3 8JT Darlington
    County Durham
    EnglandBritishCompany Director14860760001
    WILLIS, Geoffrey
    6 Southburn Close
    DH4 5DN Houghton Le Spring
    Tyne & Wear
    Director
    6 Southburn Close
    DH4 5DN Houghton Le Spring
    Tyne & Wear
    BritishOperations Director89475350001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Does HEDSON TECHNOLOGIES UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 01, 2006
    Delivered On Aug 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    Debenture
    Created On May 08, 2002
    Delivered On May 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 22, 2002Registration of a charge (395)
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 08, 2002
    Delivered On May 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land and buildings on the south side of european way,pallion industrial estate,sunderland; ty 290867. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 22, 2002Registration of a charge (395)
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Apr 29, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 15, 2000
    Delivered On Sep 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Sep 18, 2000Registration of a charge (395)
    • Mar 31, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 15, 1999
    Delivered On Jan 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south side of european way pallion industrial eater sunderland t/n TY290867. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 04, 2000Registration of a charge (395)
    • Mar 31, 2006Statement of satisfaction of a charge in full or part (403a)

    Does HEDSON TECHNOLOGIES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 13, 2009Commencement of winding up
    Jan 12, 2010Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan David Kelly
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    practitioner
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    Gordon Smythe Goldie
    Tait Walker
    Bulman House
    NE3 3LS Regent Centre, Gosforth
    Newcastle Upon Tyne
    practitioner
    Tait Walker
    Bulman House
    NE3 3LS Regent Centre, Gosforth
    Newcastle Upon Tyne

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0